About

Registered Number: 05072670
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 6 Palk Street, Torquay, TQ2 5EL,

 

Ashton House Design Ltd was founded on 15 March 2004 and has its registered office in Torquay, it has a status of "Active". Ashton House Design Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANTOCK, Simon Edward 09 September 2004 - 1
PALK, Caroline Anne 09 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 13 February 2018
CH04 - Change of particulars for corporate secretary 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 10 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 April 2014
AR01 - Annual Return 03 April 2013
CH04 - Change of particulars for corporate secretary 03 April 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
AA - Annual Accounts 17 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 02 April 2008
AAMD - Amended Accounts 25 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 25 September 2006
AAMD - Amended Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 09 November 2004
225 - Change of Accounting Reference Date 20 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
MEM/ARTS - N/A 16 April 2004
CERTNM - Change of name certificate 08 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2010 Outstanding

N/A

Debenture 04 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.